Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PS39 LIMITED
Company Information for

PS39 LIMITED

2 LORDS COURT, CRICKETERS WAY, BASILDON, ESSEX, SS13 1SS,
Company Registration Number
05702748
Private Limited Company
Active

Company Overview

About Ps39 Ltd
PS39 LIMITED was founded on 2006-02-08 and has its registered office in Basildon. The organisation's status is listed as "Active". Ps39 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PS39 LIMITED
 
Legal Registered Office
2 LORDS COURT
CRICKETERS WAY
BASILDON
ESSEX
SS13 1SS
Other companies in SS13
 
Filing Information
Company Number 05702748
Company ID Number 05702748
Date formed 2006-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 18:30:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PS39 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PS39 LIMITED

Current Directors
Officer Role Date Appointed
JOHN PINEY
Company Secretary 2006-02-08
TERENCE JOHN CLEMENCE
Director 2012-12-05
KATYA PILKINGTON
Director 2015-05-01
JOHN PINEY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PINEY
Director 2006-02-08 2015-02-01
KATYA PILKINGTON
Director 2006-02-08 2010-05-17
PS LAW SECRETARIES LIMITED
Company Secretary 2006-02-08 2006-02-08
PS LAW NOMINEES LIMITED
Director 2006-02-08 2006-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PINEY PS36 LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-18 Active
JOHN PINEY CLEMENCE (KS) LIMITED Company Secretary 2005-02-01 CURRENT 1988-01-29 Active
JOHN PINEY CLEMENCE (UK) LIMITED Company Secretary 2005-02-01 CURRENT 1990-02-06 Active
JOHN PINEY L.R.G. (FINANCE & LEASING) LIMITED Company Secretary 2005-02-01 CURRENT 1989-02-22 Active
JOHN PINEY CLEMENCE (CG) LIMITED Company Secretary 2005-02-01 CURRENT 1983-05-03 Active
JOHN PINEY HARBORA (CITY) LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Active
JOHN PINEY HARBORA PROPERTIES LIMITED Company Secretary 2003-01-24 CURRENT 1998-05-08 Active
JOHN PINEY BEAGLECREST LIMITED Company Secretary 2002-11-20 CURRENT 1983-04-15 Active
JOHN PINEY CLEMENCE (LR) LIMITED Company Secretary 2002-11-20 CURRENT 1983-05-12 Active
JOHN PINEY CLEMENCE (CM) LIMITED Company Secretary 2002-06-13 CURRENT 1961-05-01 Active
TERENCE JOHN CLEMENCE BEAGLECREST LIMITED Director 2015-02-01 CURRENT 1983-04-15 Active
TERENCE JOHN CLEMENCE NORTH STREET PROPERTY LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
TERENCE JOHN CLEMENCE PS47 LIMITED Director 2012-12-05 CURRENT 2007-03-07 Active
TERENCE JOHN CLEMENCE PS36 LIMITED Director 2012-12-05 CURRENT 2006-01-18 Active
TERENCE JOHN CLEMENCE CLEMENCE (CM) LIMITED Director 2012-12-05 CURRENT 1961-05-01 Active
TERENCE JOHN CLEMENCE CLEMENCE (LR) LIMITED Director 2012-12-05 CURRENT 1983-05-12 Active
TERENCE JOHN CLEMENCE CLEMENCE (KS) LIMITED Director 2012-12-05 CURRENT 1988-01-29 Active
TERENCE JOHN CLEMENCE CLEMENCE (UK) LIMITED Director 2012-12-05 CURRENT 1990-02-06 Active
TERENCE JOHN CLEMENCE HARBORA PROPERTIES LIMITED Director 2012-12-05 CURRENT 1998-05-08 Active
TERENCE JOHN CLEMENCE HARBORA (CITY) LIMITED Director 2012-12-05 CURRENT 2003-06-05 Active
TERENCE JOHN CLEMENCE L.R.G. (FINANCE & LEASING) LIMITED Director 2012-12-05 CURRENT 1989-02-22 Active
TERENCE JOHN CLEMENCE CLEMENCE (CG) LIMITED Director 2012-12-05 CURRENT 1983-05-03 Active
KATYA PILKINGTON PS47 LIMITED Director 2015-05-01 CURRENT 2007-03-07 Active
KATYA PILKINGTON PS36 LIMITED Director 2015-05-01 CURRENT 2006-01-18 Active
KATYA PILKINGTON CLEMENCE (CM) LIMITED Director 2015-05-01 CURRENT 1961-05-01 Active
KATYA PILKINGTON CLEMENCE (LR) LIMITED Director 2015-05-01 CURRENT 1983-05-12 Active
KATYA PILKINGTON CLEMENCE (UK) LIMITED Director 2015-05-01 CURRENT 1990-02-06 Active
KATYA PILKINGTON HARBORA (CITY) LIMITED Director 2015-05-01 CURRENT 2003-06-05 Active
JOHN PINEY NORTH STREET PROPERTY LIMITED Director 2016-05-01 CURRENT 2014-07-22 Active
JOHN PINEY PS47 LIMITED Director 2015-05-01 CURRENT 2007-03-07 Active
JOHN PINEY PS36 LIMITED Director 2015-05-01 CURRENT 2006-01-18 Active
JOHN PINEY CLEMENCE (CM) LIMITED Director 2015-05-01 CURRENT 1961-05-01 Active
JOHN PINEY CLEMENCE (LR) LIMITED Director 2015-05-01 CURRENT 1983-05-12 Active
JOHN PINEY CLEMENCE (UK) LIMITED Director 2015-05-01 CURRENT 1990-02-06 Active
JOHN PINEY HARBORA (CITY) LIMITED Director 2015-05-01 CURRENT 2003-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-09-28Previous accounting period extended from 31/12/22 TO 31/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 057027480005
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 057027480005
2022-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-12-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN CLEMENCE
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR KATYA PILKINGTON
2020-08-18TM02Termination of appointment of Katya Pilkington on 2020-08-13
2020-07-17AP01DIRECTOR APPOINTED MR DAVID HOWARD NELSON
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-11-29AP03Appointment of Ms Katya Pilkington as company secretary on 2018-11-25
2018-11-29TM02Termination of appointment of John Piney on 2018-11-25
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINEY
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0108/02/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30AP01DIRECTOR APPOINTED MRS KATYA PILKINGTON
2015-07-30AP01DIRECTOR APPOINTED MR JOHN PINEY
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0108/02/15 ANNUAL RETURN FULL LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINEY
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-12AR0108/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2013-02-27AR0108/02/13 ANNUAL RETURN FULL LIST
2013-02-27AP01DIRECTOR APPOINTED MR TERENCE JOHN CLEMENCE
2012-02-09AR0108/02/12 ANNUAL RETURN FULL LIST
2012-02-01MG01Particulars of a mortgage or charge/co extend / charge no: 4
2011-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0108/02/11 FULL LIST
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KATYA PILKINGTON
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-26AR0108/02/10 FULL LIST
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM FLAT E 2 EATON PLACE LONDON SW1X 8AD
2009-04-22363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / KATYA PILKINGTON / 01/01/2008
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 20 KINNERTON STREET LONDON SW1X 8ES
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-19225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-02-15363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28288bSECRETARY RESIGNED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 79 KNIGHTSBRIDGE LONDON SW1X 7RB
2006-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PS39 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2017-02-08
Petitions to Wind Up (Companies)2016-10-19
Dismissal of Winding Up Petition2013-12-11
Petitions to Wind Up (Companies)2013-11-20
Fines / Sanctions
No fines or sanctions have been issued against PS39 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SUBSTITUTED SECURITY 2012-02-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-09-13 Outstanding HSBC BANK PLC
DEBENTURE 2006-08-02 Outstanding HSBC BANK PLC
DEBENTURE 2006-03-15 Outstanding HARMSWORTH TRUST COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PS39 LIMITED

Intangible Assets
Patents
We have not found any records of PS39 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PS39 LIMITED
Trademarks
We have not found any records of PS39 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PS39 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PS39 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PS39 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPS39 LIMITEDEvent Date2016-09-05
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5407 A Petition to wind up the above-named Company, Registration Number 05702748, of ,2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, presented on 5 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyPS39 LIMITEDEvent Date2016-09-05
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5407 A Petition to wind up the above-named Company, Registration Number 05702748 of ,2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, presented on 5 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 19 October 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 23 January 2017 . The Petition was dismissed
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyPS39 LIMITEDEvent Date2013-10-17
In the High Court of Justice (Chancery Division) Companies Court case number 7181 A Petition to wind up the above-named Company, Registration Number 05702748 of 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, presented on 17 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 20 November 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 December 2013 . The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1691572/U.) :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPS39 LIMITEDEvent Date2013-10-17
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7181 A Petition to wind up the above-named Company, Registration Number 05702748, of 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, presented on 17 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 December 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 November 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PS39 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PS39 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.